Search icon

MAIN FLOOR, INC. - Florida Company Profile

Company Details

Entity Name: MAIN FLOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN FLOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000059182
FEI/EIN Number 650847996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11340 W OLYMPIC BLVD, SUITE 265, LOS ANGELES, CA, 90064, US
Mail Address: 9497 S DIXIE HIGHWAY, #550, MIAMI, FL, 33156, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MICHAEL Director 11340 W OLYMPIC BLVD, LOS ANGELES, CA, 90024
YOUNG SAMUEL R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-18 11340 W OLYMPIC BLVD, SUITE 265, LOS ANGELES, CA 90064 -
CHANGE OF MAILING ADDRESS 2001-09-18 11340 W OLYMPIC BLVD, SUITE 265, LOS ANGELES, CA 90064 -
REGISTERED AGENT NAME CHANGED 2001-09-18 YOUNG, SAMUEL RESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-09-18 1001 BRICKELL BAY DRIVE, SUITE 1710, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State